- Company Overview for 94 WARWICK GARDENS LIMITED (04906156)
- Filing history for 94 WARWICK GARDENS LIMITED (04906156)
- People for 94 WARWICK GARDENS LIMITED (04906156)
- More for 94 WARWICK GARDENS LIMITED (04906156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2015 | AD01 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 | |
30 Mar 2015 | AA | Micro company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | TM01 | Termination of appointment of Nina Oshan as a director on 15 August 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 1 October 2014 | |
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | TM01 | Termination of appointment of Karen Thompson as a director | |
20 May 2013 | AD01 | Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
02 Nov 2011 | TM02 | Termination of appointment of Jo-Ann Deeks as a secretary | |
02 Nov 2011 | AP03 | Appointment of Mr Craig Newell as a secretary | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Karen Thompson on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Nina Oshan on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Sandra Mossios on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Lila Kennedy on 1 October 2009 | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Jun 2010 | AP03 | Appointment of Ms Jo-Ann Deeks as a secretary | |
24 Jun 2010 | TM02 | Termination of appointment of Craig Newell as a secretary | |
22 Sep 2009 | 363a | Return made up to 21/09/09; full list of members |